(CS01) Confirmation statement with no updates 12th November 2023
filed on: 13th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2023
filed on: 25th, August 2023
| accounts
|
Free Download
(11 pages)
|
(MR04) Satisfaction of charge 067962880002 in full
filed on: 28th, December 2022
| mortgage
|
Free Download
(4 pages)
|
(MR04) Satisfaction of charge 067962880001 in full
filed on: 22nd, December 2022
| mortgage
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2022
filed on: 16th, November 2022
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with updates 12th November 2022
filed on: 14th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 12th November 2021
filed on: 3rd, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2021
filed on: 15th, November 2021
| accounts
|
Free Download
(12 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2020
filed on: 17th, December 2020
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates 12th November 2020
filed on: 12th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 20th January 2020
filed on: 5th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2019
filed on: 12th, July 2019
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 20th January 2019
filed on: 23rd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2018
filed on: 15th, November 2018
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 20th January 2018
filed on: 2nd, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2017
filed on: 7th, July 2017
| accounts
|
Free Download
(15 pages)
|
(CS01) Confirmation statement with updates 20th January 2017
filed on: 8th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 15th, July 2016
| accounts
|
Free Download
(7 pages)
|
(AD02) Register inspection address change date: 1st January 1970. New Address: Melody Maison Limited Lords Wood Road Harworth Doncaster South Yorkshire DN11 8BZ. Previous address: Plumtree Farm Industrial Estate Plumtree Road Bircotes Doncaster South Yorkshire DN11 8EW England
filed on: 27th, January 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 20th January 2016 with full list of members
filed on: 27th, January 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 27th January 2016: 1.00 GBP
capital
|
|
(AD01) Address change date: 27th November 2015. New Address: Lords Wood Road Harworth Doncaster DN11 8BZ. Previous address: Plumtree Farm Industrial Estate Bircotes Doncaster South Yorkshire DN11 8EW
filed on: 27th, November 2015
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 067962880002, created on 14th September 2015
filed on: 16th, September 2015
| mortgage
|
Free Download
(9 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 15th, June 2015
| accounts
|
Free Download
(5 pages)
|
(MR01) Registration of charge 067962880001, created on 23rd March 2015
filed on: 27th, March 2015
| mortgage
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 20th January 2015 with full list of members
filed on: 27th, January 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 27th January 2015: 1.00 GBP
capital
|
|
(AD02) Register inspection address change date: 1st January 1970. New Address: Plumtree Farm Industrial Estate Plumtree Road Bircotes Doncaster South Yorkshire DN11 8EW. Previous address: Royston Parkin Chartered Certified Accountants 5 Railway Court Doncaster South Yorkshire DN4 5FB England
filed on: 27th, January 2015
| address
|
Free Download
(1 page)
|
(CH01) On 20th November 2014 director's details were changed
filed on: 20th, November 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 13th, October 2014
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return drawn up to 20th January 2014 with full list of members
filed on: 5th, March 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 5th March 2014: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st March 2013
filed on: 11th, October 2013
| accounts
|
Free Download
(17 pages)
|
(AR01) Annual return drawn up to 20th January 2013 with full list of members
filed on: 23rd, January 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2012
filed on: 18th, December 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 20th January 2012 with full list of members
filed on: 24th, January 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2011
filed on: 24th, August 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 20th January 2011 with full list of members
filed on: 28th, January 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2010
filed on: 20th, October 2010
| accounts
|
Free Download
(8 pages)
|
(CH01) On 18th June 2010 director's details were changed
filed on: 8th, July 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 20th January 2010 with full list of members
filed on: 24th, February 2010
| annual return
|
Free Download
(5 pages)
|
(AD02) Register inspection address has been changed
filed on: 30th, January 2010
| address
|
Free Download
(1 page)
|
(AD03) Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 30th, January 2010
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 28/07/2009 from, unit 2A bankwood lane industrial estate, rossington, doncaster, south yorkshire, DN11 0PS
filed on: 28th, July 2009
| address
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 31/01/2010 to 31/03/2010
filed on: 5th, March 2009
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 20th, January 2009
| incorporation
|
Free Download
(17 pages)
|